PRAGYA PVT LTD

Company Documents

DateDescription
13/06/1713 June 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/03/1728 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1715 March 2017 APPLICATION FOR STRIKING-OFF

View Document

05/03/175 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR SURBHY MAHIPAL

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY SURBHY MAHIPAL

View Document

21/05/1621 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 SECRETARY'S CHANGE OF PARTICULARS / SURBHY MAHIPAL / 30/09/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAHANESHWAR MAHIPAL / 30/03/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SURBHY MAHIPAL / 30/03/2015

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM
C/O DESAI & CO ACCOUNTANTS
DESAI HOUSE 9-13 HOLBROOK LANE
COVENTRY
CV6 4AD

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM
175 LADYBANK ROAD
MICKLEOVER
DERBY
DE3 0QF
ENGLAND

View Document

28/09/1228 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 CURREXT FROM 30/09/2012 TO 31/01/2013

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SURBHY MAHIPAL / 27/04/2012

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SURBHY MAHIPAL / 27/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAHANESHWAR MAHIPAL / 27/04/2012

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/1122 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company